DEBENHAMS PLC
LONDON

Hellopages » Greater London » Camden » NW1 3FG
Company number 05448421
Status Active
Incorporation Date 10 May 2005
Company Type Public Limited Company
Address 10 BROCK STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3FG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES08 ‐ Resolution of authority to purchase own shares out of capital RES11 ‐ Resolution of removal of pre-emption rights ; Resolutions RES13 ‐ Auth to alott 12/01/2017 ; Termination of appointment of Dennis Henry Millard as a director on 12 January 2017. The most likely internet sites of DEBENHAMS PLC are www.debenhams.co.uk, and www.debenhams.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Debenhams Plc is a Public Limited Company. The company registration number is 05448421. Debenhams Plc has been working since 10 May 2005. The present status of the company is Active. The registered address of Debenhams Plc is 10 Brock Street Regent S Place London United Kingdom Nw1 3fg. . EARDLEY, Paul Rex is a Secretary of the company. BUCHER, Sergio Rodriguez is a Director of the company. CHESHIRE, Sir Ian is a Director of the company. DUDDY, Terence is a Director of the company. FITZGERALD, Peter is a Director of the company. HARLOW, Suzanne is a Director of the company. INGHAM, Stephen John is a Director of the company. KING, Martina Ann is a Director of the company. KINNAIRD, Nicola is a Director of the company. MYERS, Lisa is a Director of the company. ROLFE, Mark Edward is a Director of the company. SMITH, Matthew George is a Director of the company. Secretary JOHNSON, Guy Antony has been resigned. Secretary JOHNSON, Guy Antony has been resigned. Secretary WOODHOUSE, Christopher Kevin has been resigned. Director BLACK, Louise has been resigned. Director COSTELETOS, Phillipe Marinos has been resigned. Director CROZIER, Adam Alexander has been resigned. Director FEUER, Jonathan Philip has been resigned. Director GILLINGWATER, Richard has been resigned. Director HERRICK, Simon Edward has been resigned. Director LONG, Peter James has been resigned. Director LOVERING, John David has been resigned. Director MILLARD, Dennis Henry has been resigned. Director NORTHRIDGE, Nigel Hargreaves has been resigned. Director PADOVANO, Guido has been resigned. Director PINDAR, Paul Richard Martin has been resigned. Director SHARP, Michael John Todkill has been resigned. Director SPINDLER, Angela Lesley has been resigned. Director TEMPLEMAN, Robert William has been resigned. Director TURNER LAING, Sophie Henrietta has been resigned. Director VESTERGAARD POULSEN, Soren has been resigned. Director WOODHOUSE, Christopher Kevin has been resigned. Director WOODHOUSE, Christopher Kevin has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EARDLEY, Paul Rex
Appointed Date: 15 October 2007

Director
BUCHER, Sergio Rodriguez
Appointed Date: 17 October 2016
62 years old

Director
CHESHIRE, Sir Ian
Appointed Date: 14 January 2016
66 years old

Director
DUDDY, Terence
Appointed Date: 10 April 2015
69 years old

Director
FITZGERALD, Peter
Appointed Date: 04 October 2012
55 years old

Director
HARLOW, Suzanne
Appointed Date: 11 December 2013
59 years old

Director
INGHAM, Stephen John
Appointed Date: 08 January 2013
63 years old

Director
KING, Martina Ann
Appointed Date: 01 August 2009
64 years old

Director
KINNAIRD, Nicola
Appointed Date: 15 November 2016
61 years old

Director
MYERS, Lisa
Appointed Date: 06 September 2016
58 years old

Director
ROLFE, Mark Edward
Appointed Date: 01 October 2010
67 years old

Director
SMITH, Matthew George
Appointed Date: 26 January 2015
54 years old

Resigned Directors

Secretary
JOHNSON, Guy Antony
Resigned: 15 October 2007
Appointed Date: 09 May 2006

Secretary
JOHNSON, Guy Antony
Resigned: 12 May 2005
Appointed Date: 10 May 2005

Secretary
WOODHOUSE, Christopher Kevin
Resigned: 09 May 2006
Appointed Date: 12 May 2005

Director
BLACK, Louise
Resigned: 31 March 2009
Appointed Date: 31 March 2009
50 years old

Director
COSTELETOS, Phillipe Marinos
Resigned: 03 June 2009
Appointed Date: 12 May 2005
60 years old

Director
CROZIER, Adam Alexander
Resigned: 01 September 2012
Appointed Date: 09 May 2006
62 years old

Director
FEUER, Jonathan Philip
Resigned: 03 June 2009
Appointed Date: 12 May 2005
63 years old

Director
GILLINGWATER, Richard
Resigned: 16 April 2009
Appointed Date: 09 May 2006
60 years old

Director
HERRICK, Simon Edward
Resigned: 02 January 2014
Appointed Date: 01 November 2011
62 years old

Director
LONG, Peter James
Resigned: 01 August 2009
Appointed Date: 09 May 2006
73 years old

Director
LOVERING, John David
Resigned: 31 March 2010
Appointed Date: 09 May 2006
76 years old

Director
MILLARD, Dennis Henry
Resigned: 12 January 2017
Appointed Date: 09 May 2006
77 years old

Director
NORTHRIDGE, Nigel Hargreaves
Resigned: 07 April 2016
Appointed Date: 01 January 2010
70 years old

Director
PADOVANO, Guido
Resigned: 17 April 2007
Appointed Date: 12 May 2005
70 years old

Director
PINDAR, Paul Richard Martin
Resigned: 30 April 2010
Appointed Date: 09 May 2006
66 years old

Director
SHARP, Michael John Todkill
Resigned: 24 June 2016
Appointed Date: 09 May 2006
68 years old

Director
SPINDLER, Angela Lesley
Resigned: 30 November 2008
Appointed Date: 04 February 2008
63 years old

Director
TEMPLEMAN, Robert William
Resigned: 04 September 2011
Appointed Date: 09 May 2006
68 years old

Director
TURNER LAING, Sophie Henrietta
Resigned: 31 July 2015
Appointed Date: 01 August 2009
65 years old

Director
VESTERGAARD POULSEN, Soren
Resigned: 13 February 2006
Appointed Date: 28 October 2005
56 years old

Director
WOODHOUSE, Christopher Kevin
Resigned: 10 January 2012
Appointed Date: 09 May 2006
64 years old

Director
WOODHOUSE, Christopher Kevin
Resigned: 12 May 2005
Appointed Date: 10 May 2005
64 years old

DEBENHAMS PLC Events

14 Feb 2017
Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights

14 Feb 2017
Resolutions
  • RES13 ‐ Auth to alott 12/01/2017

20 Jan 2017
Termination of appointment of Dennis Henry Millard as a director on 12 January 2017
17 Jan 2017
Group of companies' accounts made up to 3 September 2016
16 Nov 2016
Appointment of Ms Nicola Kinnaird as a director on 15 November 2016
...
... and 240 more events
22 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital

09 May 2006
Director resigned
21 Apr 2006
Memorandum and Articles of Association
21 Apr 2006
Ad 05/04/06--------- £ si [email protected]=40000 £ ic 1013/41013
21 Apr 2006
Nc inc already adjusted 05/04/06

DEBENHAMS PLC Charges

26 May 2005
Debenture
Delivered: 6 June 2005
Status: Satisfied on 13 July 2006
Persons entitled: Credit Suisse
Description: Fixed and floating charges over the undertaking and all…